- Company Overview for DRINK TECH LIMITED (SC561782)
- Filing history for DRINK TECH LIMITED (SC561782)
- People for DRINK TECH LIMITED (SC561782)
- More for DRINK TECH LIMITED (SC561782)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
09 Jul 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jun 2023 | AD01 | Registered office address changed from 50/6 Restalrig Drive Edinburgh EH7 6JF Scotland to 6 Dundas Avenue North Berwick EH39 4PS on 8 June 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
20 Jul 2022 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 50/6 Restalrig Drive Edinburgh EH7 6JF on 20 July 2022 | |
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2022 | DS01 | Application to strike the company off the register | |
13 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from 125 Princes Street 5th Floor Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | TM01 | Termination of appointment of Judith Lesley Wilson as a director on 16 September 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 98 Pilton Avenue Edinburgh EH5 2HN Scotland to 125 Princes Street 5th Floor Edinburgh EH2 4AD on 21 August 2020 | |
19 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 May 2020 | SH02 | Sub-division of shares on 11 March 2020 | |
13 May 2020 | MA | Memorandum and Articles of Association | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates |